MIDLAND TELECOMMUNICATIONS MANAGEMENT LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

05/11/245 November 2024 Registration of charge 036558110004, created on 2024-10-31

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

09/07/249 July 2024 Current accounting period extended from 2024-06-30 to 2024-11-30

View Document

28/06/2428 June 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Ralph Gilbert as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

15/05/2415 May 2024 Resolutions

View Document

24/04/2424 April 2024 Appointment of Mr Ralph Gilbert as a director on 2024-04-10

View Document

24/04/2424 April 2024 Termination of appointment of Susan Doreen Pickford as a director on 2024-04-10

View Document

24/04/2424 April 2024 Appointment of Mrs Charlene Emma Friend as a director on 2024-04-10

View Document

24/04/2424 April 2024 Registered office address changed from 14 Edward Street Birmingham West Midlands B1 2RX to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Leon Fletcher as a director on 2024-04-10

View Document

24/04/2424 April 2024 Cessation of Fletcher Beckbury Holdings Limited as a person with significant control on 2024-04-10

View Document

24/04/2424 April 2024 Appointment of Mr Christopher David Goodman as a director on 2024-04-10

View Document

24/04/2424 April 2024 Change of details for Midland Telecom Holdings Limited as a person with significant control on 2024-04-05

View Document

24/04/2424 April 2024 Notification of Focus 4 U Ltd. as a person with significant control on 2024-04-10

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

28/12/2328 December 2023 Satisfaction of charge 036558110002 in full

View Document

28/12/2328 December 2023 Satisfaction of charge 036558110003 in full

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON FLETCHER / 10/02/2020

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MS SUSAN DOREEN PICKFORD

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEON FLETCHER / 21/11/2019

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DRAPER

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIDLAND TELECOM HOLDINGS LIMITED

View Document

14/11/1914 November 2019 CESSATION OF ANTHONY DRAPER AS A PSC

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036558110003

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036558110002

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, SECRETARY MAXINE HADLEY

View Document

09/10/199 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

10/10/1710 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/10/152 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEON FLETCHER / 13/09/2013

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/10/142 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM ST GEORGES COURT 255 HOSPITAL STREET BIRMINGHAM B19 2YF

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEON FLETCHER / 13/09/2013

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/10/1330 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

04/05/134 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/09/1129 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/10/1012 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/12/0916 December 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/05/0411 May 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/08/0322 August 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/05/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/07/0224 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

14/01/0014 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

30/10/9830 October 1998

View Document

20/10/9820 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company